Company NameA J A Investments Limited
DirectorsJohn Patrick Kinch and Robert Stewart Fisher
Company StatusDissolved
Company Number03046770
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleChartered Accountant
Correspondence AddressBrooklands Brockham Green
Brockham
Betchworth
Surrey
RH3 7JR
Director NameMr Gary Spencer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressThe Towers
Beech Road
Sowerby Bridge
West Yorkshire
HX6 2LE
Director NameMr Anthony Philip Sykes
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address225 Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Secretary NameMrs Maureen Spencer
NationalityBritish
StatusResigned
Appointed19 April 1995(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1996)
RoleSecretary
Correspondence AddressThe Towers Beech Road
Sowerby Bridge
West Yorkshire
HX6 2LE
Director NameCarol Stevenson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(1 year, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 27 September 1996)
RoleSolicitor
Correspondence Address1 Park View
Cleckheaton
West Yorkshire
BD19 3AN
Director NameMr Gordon Wotherspoon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 31 January 1997)
RoleSurveyor
Correspondence AddressSpringwood House Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6 Millington Road
Hayes
Middlesex
UB3 4AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 July 1998Dissolved (1 page)
21 April 1998Return of final meeting in a members' voluntary winding up (3 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 1997Declaration of solvency (3 pages)
24 February 1997Appointment of a voluntary liquidator (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (4 pages)
16 October 1996New director appointed (3 pages)
10 October 1996Registered office changed on 10/10/96 from: the towers beech road sowerby bridge west yorkshire HX6 2LE (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (1 page)
4 September 1996Return made up to 18/04/96; change of members; amend (6 pages)
21 June 1996Director resigned (1 page)
23 April 1996Return made up to 18/04/96; full list of members (6 pages)
16 February 1996Accounting reference date shortened from 01/06 to 30/04 (1 page)
27 December 1995Accounting reference date notified as 01/06 (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)